Larco Limited GRIMSBY


Larco started in year 1923 as Private Limited Company with registration number 00189921. The Larco company has been functioning successfully for one hundred and one years now and its status is active. The firm's office is based in Grimsby at Scandinavian Way. Postal code: DN41 8DT.

The company has 2 directors, namely Charles W., Paul V.. Of them, Paul V. has been with the company the longest, being appointed on 27 September 2022 and Charles W. has been with the company for the least time - from 21 August 2023. As of 9 June 2024, there were 5 ex directors - Michael H., Jill H. and others listed below. There were no ex secretaries.

Larco Limited Address / Contact

Office Address Scandinavian Way
Office Address2 Stallingborough,
Town Grimsby
Post code DN41 8DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00189921
Date of Incorporation Fri, 11th May 1923
Industry Wholesale of other intermediate products
End of financial Year 31st October
Company age 101 years old
Account next due date Wed, 31st Jul 2024 (52 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Charles W.

Position: Director

Appointed: 21 August 2023

Paul V.

Position: Director

Appointed: 27 September 2022

Michael H.

Position: Director

Resigned: 30 September 2021

Jill H.

Position: Director

Resigned: 30 September 2021

Paul S.

Position: Director

Appointed: 30 September 2021

Resigned: 21 August 2023

Morgan M.

Position: Director

Appointed: 30 September 2021

Resigned: 27 September 2022

Richard S.

Position: Director

Appointed: 31 May 1992

Resigned: 09 August 2002

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats found, there is Benjn.r.vickers & Sons,Limited from Leeds, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Michael H. This PSC owns 25-50% shares. The third one is Jill H., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Benjn.R.Vickers & Sons,Limited

Airedale Mills 6 Clarence Road, Leeds, West Yorkshire, LS10 1ND, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 00130013
Notified on 30 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael H.

Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control: 25-50% shares

Jill H.

Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand125 375156 240213 570266 254224 471
Current Assets416 073410 281490 238574 719485 276
Debtors185 657143 653170 008197 393158 001
Net Assets Liabilities688 250680 315710 415742 035776 133
Property Plant Equipment442 213435 462429 439457 332480 652
Total Inventories105 041110 388106 660111 072102 804
Other
Accumulated Depreciation Impairment Property Plant Equipment296 846312 878318 299309 262330 972
Additions Other Than Through Business Combinations Property Plant Equipment 23 00421 97856 4153 389
Average Number Employees During Period77777
Creditors11 0311 656206 030275 236176 980
Disposals Decrease In Depreciation Impairment Property Plant Equipment -8 659-16 847-30 907-2 489
Disposals Property Plant Equipment -13 725-22 805-37 559-3 317
Dividend Per Share Interim81 00059 00051 000  
Finance Lease Liabilities Present Value Total5 6311 656   
Financial Liabilities5 400    
Gain Loss On Revaluation Other Assets Net Tax In Other Comprehensive Income   -4 94540 013
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income   4 9454 945
Increase From Depreciation Charge For Year Property Plant Equipment 24 69122 04321 87024 199
Net Current Assets Liabilities261 515252 926284 208299 483308 296
Number Shares Issued Fully Paid2 0002 0002 0002 0002 000
Other Comprehensive Income Expense Net Tax   -4 94544 958
Other Creditors39 75313 79023 37517 45219 622
Other Remaining Borrowings56626145841677
Par Value Share 1111
Property Plant Equipment Gross Cost739 061748 340747 738766 594811 624
Provisions For Liabilities Balance Sheet Subtotal4 4476 4173 23214 78012 815
Raw Materials Consumables105 041110 388106 660111 072102 804
Taxation Social Security Payable19 42017 44216 83616 81117 891
Total Assets Less Current Liabilities703 728688 388713 647756 815788 948
Total Borrowings5 6311 656145  
Total Increase Decrease From Revaluations Property Plant Equipment    44 958
Trade Creditors Trade Payables89 111119 798162 754238 468136 355
Trade Debtors Trade Receivables181 473140 268165 653192 611153 824
Amount Specific Advance Or Credit Directors-28-313   
Amount Specific Advance Or Credit Made In Period Directors 29 215   
Amount Specific Advance Or Credit Repaid In Period Directors-9 764-29 500   
Company Contributions To Money Purchase Plans Directors3 30083 600   
Director Remuneration33 09224 000   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Other Persons with significant control
Consolidated accounts of parent company for subsidiary company period ending 31/10/22
filed on: 16th, June 2023
Free Download (47 pages)

Company search

Advertisements